About

Registered Number: 05947463
Date of Incorporation: 26/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Heart Church, 104-114 Talbot Street, Nottingham, NG1 5GL

 

Heart Church was founded on 26 September 2006, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Brindley, Timothy Paul, Abel, Sally, Baxter, Malcolm Watkin, Bowen, Guy Adam, Clarke, Robert James, Dickin, Andrew Malcolm, Gale, Nigel Charles, Gumbo, Caroline, James-davis, Laurence, Jones, Matthew, Steel, Rhoda Boma, Akanni, Olawale Ayinde, Apata, Motunrayo Abike, Bray, Anthony Russel, Brindley, Timothy Paul, Carpenter, Terence John, Green, Jayne Poppy, Moxon, Andrew John, Shearman, David Ernest, Rev. Canon, Shearman, Jonathan Paul David, Sheppard, Lyndon Merlin, Steel, Robert James Andrew are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABEL, Sally 07 March 2011 - 1
BAXTER, Malcolm Watkin 29 September 2013 - 1
BOWEN, Guy Adam 02 November 2006 - 1
CLARKE, Robert James 01 January 2007 - 1
DICKIN, Andrew Malcolm 10 May 2017 - 1
GALE, Nigel Charles 07 March 2011 - 1
GUMBO, Caroline 18 July 2018 - 1
JAMES-DAVIS, Laurence 04 February 2015 - 1
JONES, Matthew 20 May 2020 - 1
STEEL, Rhoda Boma 10 June 2020 - 1
AKANNI, Olawale Ayinde 01 January 2007 07 September 2009 1
APATA, Motunrayo Abike 26 September 2006 02 November 2006 1
BRAY, Anthony Russel 01 January 2007 30 January 2010 1
BRINDLEY, Timothy Paul 07 March 2011 18 January 2012 1
CARPENTER, Terence John 01 January 2007 05 March 2012 1
GREEN, Jayne Poppy 02 March 2016 08 August 2019 1
MOXON, Andrew John 05 March 2012 11 February 2017 1
SHEARMAN, David Ernest, Rev. Canon 02 November 2006 29 September 2013 1
SHEARMAN, Jonathan Paul David 01 January 2007 09 June 2014 1
SHEPPARD, Lyndon Merlin 18 July 2018 04 March 2020 1
STEEL, Robert James Andrew 04 February 2015 24 October 2019 1
Secretary Name Appointed Resigned Total Appointments
BRINDLEY, Timothy Paul 06 July 2017 - 1

Filing History

Document Type Date
AP01 - Appointment of director 09 September 2020
AP01 - Appointment of director 07 July 2020
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 25 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 27 September 2019
RESOLUTIONS - N/A 13 August 2019
TM01 - Termination of appointment of director 12 August 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 03 October 2018
AP01 - Appointment of director 19 July 2018
AP01 - Appointment of director 18 July 2018
MR04 - N/A 20 June 2018
RESOLUTIONS - N/A 04 May 2018
TM01 - Termination of appointment of director 26 April 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 01 August 2017
AP03 - Appointment of secretary 20 July 2017
TM02 - Termination of appointment of secretary 20 July 2017
TM01 - Termination of appointment of director 22 June 2017
AP01 - Appointment of director 08 June 2017
TM01 - Termination of appointment of director 16 February 2017
CS01 - N/A 29 September 2016
CH01 - Change of particulars for director 22 September 2016
AA - Annual Accounts 27 July 2016
AP01 - Appointment of director 10 March 2016
AR01 - Annual Return 01 October 2015
AD01 - Change of registered office address 10 September 2015
AD01 - Change of registered office address 10 September 2015
CERTNM - Change of name certificate 07 September 2015
CONNOT - N/A 07 September 2015
MISC - Miscellaneous document 07 September 2015
AA - Annual Accounts 10 July 2015
CH01 - Change of particulars for director 04 June 2015
AP01 - Appointment of director 19 February 2015
CH01 - Change of particulars for director 05 February 2015
AP01 - Appointment of director 05 February 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 08 October 2014
AUD - Auditor's letter of resignation 21 July 2014
TM01 - Termination of appointment of director 19 June 2014
AP01 - Appointment of director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 25 June 2012
AP01 - Appointment of director 20 June 2012
TM01 - Termination of appointment of director 04 April 2012
TM01 - Termination of appointment of director 25 January 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 05 September 2011
AP01 - Appointment of director 20 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 16 March 2011
CH01 - Change of particulars for director 10 November 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 14 July 2010
TM01 - Termination of appointment of director 10 February 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
AR01 - Annual Return 11 November 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
AA - Annual Accounts 07 July 2009
225 - Change of Accounting Reference Date 17 February 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 01 October 2008
225 - Change of Accounting Reference Date 23 July 2008
395 - Particulars of a mortgage or charge 08 January 2008
395 - Particulars of a mortgage or charge 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
363a - Annual Return 10 October 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
AA - Annual Accounts 12 June 2007
RESOLUTIONS - N/A 02 May 2007
225 - Change of Accounting Reference Date 16 April 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
RESOLUTIONS - N/A 27 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
NEWINC - New incorporation documents 26 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2007 Outstanding

N/A

Legal mortgage 19 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.